Search icon

BEACHY CHIC DESIGNS LLC - Florida Company Profile

Company Details

Entity Name: BEACHY CHIC DESIGNS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BEACHY CHIC DESIGNS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 07 Sep 2016 (9 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L16000166884
FEI/EIN Number 81-3807915

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 411 Flagler Avenue, NEW SMYRNA BEACH, FL, 32169, US
Mail Address: 918 E. 2ND AVENUE, NEW SMYRNA BEACH, FL, 32169, US
ZIP code: 32169
County: Volusia
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS SHERRI L Manager 918 E. 2ND AVE, NEW SMYRNA BEACH, FL, 32169
WILLIAMS SHERRI L Agent 918 E. 2ND AVE, NEW SMYRNA BEACH, FL, 32169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-05-13 411 Flagler Avenue, NEW SMYRNA BEACH, FL 32169 -
REINSTATEMENT 2019-10-14 - -
REGISTERED AGENT NAME CHANGED 2019-10-14 WILLIAMS, SHERRI L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000005948 TERMINATED 1000000853173 VOLUSIA 2019-12-23 2040-01-02 $ 2,655.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, DAYTONA BEACH SERVICE CENTER, 1180 N WILLIAMSON BLVD STE 160, DAYTONA BEACH FL321148179

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-13
REINSTATEMENT 2019-10-14
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State